Company NameWinton Flooring Limited
Company StatusActive
Company Number01556300
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Elizabeth Anne Marsh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr Stephen Roy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameMrs Elizabeth Anne Marsh
NationalityBritish
StatusCurrent
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr John Marsh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(29 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr Richard Marsh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(29 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMrs Elaine Watkin Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(29 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr Mark Thomas Leigh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleSales Director
Correspondence Address19 Dunnock Close
Offerton
Stockport
Cheshire
SK2 5XD

Contact

Websitewintonflooring.com
Email address[email protected]
Telephone0161 7733895
Telephone regionManchester

Location

Registered Address46 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

20 at £1Elaine Watkin Jones
20.00%
Ordinary
20 at £1Elizabeth Marsh
20.00%
Ordinary
20 at £1John Marsh
20.00%
Ordinary
20 at £1Richard Marsh
20.00%
Ordinary
20 at £1Stephen Marsh
20.00%
Ordinary

Financials

Year2014
Net Worth£33,083
Cash£47,633
Current Liabilities£362,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

23 November 2011Delivered on: 25 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 1992Delivered on: 15 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 46 bury old road whitefield bury greater manchester t/no.gm 302536 fixed charge over plant machinery fixtures fittings implements utensils furniture equipment.
Outstanding
1 November 1985Delivered on: 16 November 1985
Persons entitled: Phoenix Assurance PLC

Classification: Mortgage
Secured details: For securing £23,600 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 46 bury old road, whitefield, county of greater manchester and all buildings.
Outstanding
25 April 1983Delivered on: 4 May 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floaitng charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page)
5 July 2016Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page)
19 May 2016Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Register(s) moved to registered office address (1 page)
22 June 2012Appointment of Mr John Marsh as a director (2 pages)
22 June 2012Register(s) moved to registered office address (1 page)
22 June 2012Appointment of Mr John Marsh as a director (2 pages)
22 June 2012Appointment of Mrs Elaine Watkin Jones as a director (2 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 June 2012Appointment of Mr Richard Marsh as a director (2 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 June 2012Appointment of Mrs Elaine Watkin Jones as a director (2 pages)
22 June 2012Appointment of Mr Richard Marsh as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2011Director's details changed for Mr Stephen Roy Marsh on 18 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen Roy Marsh on 18 May 2011 (2 pages)
16 June 2011Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (1 page)
16 June 2011Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (2 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Stephen Roy Marsh on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Stephen Roy Marsh on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
8 May 2004Return made up to 18/05/04; full list of members (7 pages)
8 May 2004Return made up to 18/05/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 18/05/03; full list of members (7 pages)
13 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 18/05/02; full list of members (7 pages)
22 May 2002Return made up to 18/05/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 18/05/99; no change of members (6 pages)
3 June 1999Return made up to 18/05/99; no change of members (6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 May 1998Return made up to 18/05/98; full list of members (6 pages)
24 May 1998Return made up to 18/05/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1997Return made up to 18/05/97; no change of members (4 pages)
27 May 1997Return made up to 18/05/97; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 June 1996Return made up to 18/05/96; no change of members (4 pages)
1 June 1996Return made up to 18/05/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 18/05/95; full list of members (6 pages)
17 May 1995Return made up to 18/05/95; full list of members (6 pages)
15 October 1992Particulars of mortgage/charge (3 pages)
15 October 1992Particulars of mortgage/charge (3 pages)